3 X 1 DIGITAL LIMITED
Status | ACTIVE |
Company No. | SC503875 |
Category | Private Limited Company |
Incorporated | 21 Apr 2015 |
Age | 9 years, 8 days |
Jurisdiction | Scotland |
SUMMARY
3 X 1 DIGITAL LIMITED is an active private limited company with number SC503875. It was incorporated 9 years, 8 days ago, on 21 April 2015. The company address is 16-18 Weir Street, Falkirk, FK1 1RA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Mar 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 06 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-06
Officer name: Katrine Jane Pearson
Documents
Accounts with accounts type micro entity
Date: 07 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type micro entity
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Termination director company with name termination date
Date: 10 Jun 2019
Action Date: 02 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Mcgarvey
Termination date: 2019-05-02
Documents
Cessation of a person with significant control
Date: 10 Jun 2019
Action Date: 02 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Mcgarvey
Cessation date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Certificate change of name company
Date: 11 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parlez digital LIMITED\certificate issued on 11/03/16
Documents
Termination director company with name termination date
Date: 11 Mar 2016
Action Date: 11 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Frances Fraser
Termination date: 2016-03-11
Documents
Change account reference date company current shortened
Date: 11 May 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Incorporation company
Date: 21 Apr 2015
Category: Incorporation
Type: NEWINC
Documents
Some Companies
38 TAMAR CLOSE,STEVENAGE,SG1 6AS
Number: | 08318872 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FARMHOUSE ROAD,LONDON,SW16 5BQ
Number: | 07777963 |
Status: | ACTIVE |
Category: | Private Limited Company |
69A HARROW CRESCENT,ROMFORD,RM3 7BJ
Number: | 07987554 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLASHLIGHT COMMUNICATIONS LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10899268 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN ESTATES (NORTH WEST) LIMITED
49 HODGE ROAD,MANCHESTER,M28 3AU
Number: | 07131260 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GREENWICH CLOSE,LEICESTER,LE3 9EZ
Number: | 10431562 |
Status: | ACTIVE |
Category: | Private Limited Company |